logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Goldsmith, Paul
    Managing Director born in October 1964
    Individual (6 offsprings)
    Officer
    2002-08-30 ~ 2018-12-05
    OF - Director → CIF 0
    Mr Paul Goldsmith
    Born in October 1964
    Individual (6 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-12-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Hunter, Jonathan Neil
    Sales Director born in December 1975
    Individual (5 offsprings)
    Officer
    2002-08-30 ~ 2002-10-01
    OF - Director → CIF 0
  • 3
    Gilbert, Ralph
    Director born in June 1981
    Individual (125 offsprings)
    Officer
    2018-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Fiettkau, Mark David
    Technical Director born in January 1966
    Individual (5 offsprings)
    Officer
    2002-10-01 ~ 2018-12-05
    OF - Director → CIF 0
  • 5
    Cass, Howard Dudley
    Individual (5 offsprings)
    Officer
    2002-10-01 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 6
    Goodman, Christopher David
    Director born in August 1979
    Individual (121 offsprings)
    Officer
    2018-12-05 ~ now
    OF - Director → CIF 0
  • 7
    PETER LAWSON & CO LIMITED
    04104606
    225 London Road, Burgess Hill, West Sussex
    Active Corporate (5 parents, 21 offsprings)
    Officer
    2002-08-30 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 8
    DMCS SECRETARIES LIMITED
    02766848
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 3361 offsprings)
    Officer
    2002-07-11 ~ 2002-08-30
    OF - Nominee Secretary → CIF 0
  • 9
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Person with significant control
    2018-12-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    DMCS DIRECTORS LIMITED
    02766847
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 2173 offsprings)
    Officer
    2002-07-11 ~ 2002-08-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

RESPONSE HOLDINGS LIMITED

Period: 2008-06-20 ~ 2023-02-09
Company number: 04483168
Registered names
RESPONSE HOLDINGS LIMITED - Dissolved
M.K.R. LIMITED - 2008-06-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02018-10-01 ~ 2019-11-30
02017-10-01 ~ 2018-09-30
Par Value of Share
Class 1 ordinary share
12018-10-01 ~ 2019-11-30
Fixed Assets - Investments
180 GBP2019-11-30
180 GBP2018-09-30
Debtors
91,423 GBP2018-09-30
Cash at bank and in hand
5,694 GBP2019-11-30
6,408 GBP2018-09-30
Current Assets
5,694 GBP2019-11-30
97,831 GBP2018-09-30
Net Current Assets/Liabilities
3,891 GBP2019-11-30
3,891 GBP2018-09-30
Total Assets Less Current Liabilities
4,071 GBP2019-11-30
4,071 GBP2018-09-30
Equity
Called up share capital
100 GBP2019-11-30
100 GBP2018-09-30
Share premium
4,971 GBP2019-11-30
4,971 GBP2018-09-30
Retained earnings (accumulated losses)
-1,000 GBP2019-11-30
-1,000 GBP2018-09-30
Equity
4,071 GBP2019-11-30
4,071 GBP2018-09-30
Investments in Group Undertakings
Cost valuation
180 GBP2018-09-30
Investments in Group Undertakings
180 GBP2019-11-30
180 GBP2018-09-30
Other Debtors
Current
255 GBP2018-09-30
Debtors
Current, Amounts falling due within one year
91,423 GBP2018-09-30
Trade Creditors/Trade Payables
Current
171 GBP2019-11-30
Accrued Liabilities
Current
1,140 GBP2018-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2019-11-30

Related profiles found in government register
  • RESPONSE HOLDINGS LIMITED
    Info
    M.K.R. LIMITED - 2008-06-20
    Registered number 04483168
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 2002-07-11 and dissolved on 2023-02-09 (20 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • RESPONSE HOLDINGS LIMITED
    S
    Registered number 04483168
    Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA
    Limited Company in Uk Company Register, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    IT FIRST LTD
    - now 03222864 06601360
    TECHNICAL RESPONSE TEAM LIMITED - 2009-12-12
    FORMAN COMPUTER SERVICES LIMITED - 1999-09-15
    Focus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-12-05 ~ 2020-03-02
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.